Borehamwood
WD6 1JN
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
Director Name | Robin Julian Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grove Highgate London N6 6JU |
Secretary Name | Simon Lester Grantley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 23 105 Hallam Street London W1N 5LT |
Director Name | Mary Tinkler |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 2005) |
Role | Consultant |
Correspondence Address | 48 Barmouth Avenue Perivale Middlesex UB6 8JT |
Director Name | Ashwin Jagasia |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Studley Court 4 Jamestown Way London E14 2DA |
Director Name | Peter Henry Robinson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 20 Woodcote Close Epsom Surrey KT18 7QJ |
Secretary Name | Mary Tinkler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 48 Barmouth Avenue Perivale Middlesex UB6 8JT |
Director Name | Mr Jonathan Michael Bloch |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 September 2005) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Woodland Rise London N10 3UG |
Director Name | Alastair Macleod Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst 31 Upper Hollis Great Missenden Buckinghamshire HP16 9HP |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 63 Albert Bridge Road London SW11 4QA |
Director Name | Mr Thomas William Good |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Secretary Name | Mr Thomas William Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Hatton Hill Windlesham Surrey GU20 6AD |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Director Name | Mr Christopher Richard Sharples |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2010(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr Andrew Stephen Bennett |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | rasplc.com |
---|
Registered Address | Imperial Place 2 Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
100 at £1 | Revenue Assurance Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 January 2011 | Delivered on: 27 January 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 September 2005 | Delivered on: 19 September 2005 Satisfied on: 28 March 2007 Persons entitled: Mr Robin Alvarez Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 2005 | Delivered on: 9 September 2005 Satisfied on: 30 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 December 2017 | Declaration of solvency (7 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2017 | Appointment of a voluntary liquidator (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Declaration of solvency (7 pages) |
29 August 2017 | Change of details for Evolve Analytics Limited as a person with significant control on 7 April 2017 (2 pages) |
29 August 2017 | Change of details for Evolve Analytics Limited as a person with significant control on 7 April 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
25 August 2017 | Notification of Evolve Analytics Limited as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Evolve Analytics Limited as a person with significant control on 6 April 2016 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 March 2017 | Satisfaction of charge 3 in full (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
25 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 May 2013 | Auditor's resignation (1 page) |
7 May 2013 | Auditor's resignation (1 page) |
29 April 2013 | Termination of appointment of Christopher Sharples as a director (1 page) |
29 April 2013 | Appointment of Mr Alan Laurence Duggan as a director (2 pages) |
29 April 2013 | Appointment of Mr Alan Laurence Duggan as a director (2 pages) |
29 April 2013 | Termination of appointment of Christopher Sharples as a director (1 page) |
25 February 2013 | Full accounts made up to 30 April 2012 (24 pages) |
25 February 2013 | Full accounts made up to 30 April 2012 (24 pages) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Full accounts made up to 30 April 2011 (30 pages) |
8 May 2012 | Full accounts made up to 30 April 2011 (30 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr David William Owens on 1 August 2011 (2 pages) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
13 January 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
5 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Termination of appointment of Andrew Bennett as a director (1 page) |
24 August 2011 | Termination of appointment of Andrew Bennett as a director (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
12 April 2011 | Appointment of Mr David William Owens as a director (2 pages) |
12 April 2011 | Appointment of Mr David William Owens as a director (2 pages) |
10 March 2011 | Termination of appointment of Christopher Lee as a director (1 page) |
10 March 2011 | Termination of appointment of Christopher Lee as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (29 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (29 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
10 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
8 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
10 September 2010 | Appointment of Mr Andrew Stephen Bennett as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Stephen Bennett as a director (2 pages) |
25 August 2010 | Appointment of Mr Christopher Richard Sharples as a director (2 pages) |
25 August 2010 | Appointment of Mr Christopher Richard Sharples as a director (2 pages) |
28 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
28 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
28 April 2010 | Appointment of Mr Christopher Garfield Lee as a director (2 pages) |
28 April 2010 | Appointment of Mr Christopher Garfield Lee as a director (2 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (31 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (31 pages) |
30 January 2010 | Full accounts made up to 1 May 2009 (31 pages) |
3 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (30 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (30 pages) |
10 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
30 May 2008 | Full accounts made up to 31 March 2007 (25 pages) |
30 May 2008 | Full accounts made up to 31 March 2007 (25 pages) |
30 May 2008 | Full accounts made up to 31 March 2006 (27 pages) |
30 May 2008 | Full accounts made up to 31 March 2006 (27 pages) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
6 May 2008 | Appointment terminated director oliver lightowlers (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page) |
21 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 October 2007 | New director appointed (3 pages) |
21 October 2007 | Registered office changed on 21/10/07 from: 7TH floor one crown square church street east woking surrey GU21 6HR (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New director appointed (5 pages) |
21 October 2007 | New director appointed (5 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
2 April 2007 | Company name changed ubm LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed ubm LIMITED\certificate issued on 02/04/07 (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: systems house foundry court gogmore lane chertsey surrey KT16 9AP (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: systems house foundry court gogmore lane chertsey surrey KT16 9AP (1 page) |
7 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
30 September 2005 | Amended full accounts made up to 30 June 2005 (14 pages) |
30 September 2005 | Amended full accounts made up to 30 June 2005 (14 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New secretary appointed (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New director appointed (7 pages) |
22 September 2005 | New secretary appointed (7 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Resolutions
|
22 September 2005 | New director appointed (5 pages) |
22 September 2005 | New director appointed (7 pages) |
22 September 2005 | New director appointed (5 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Particulars of mortgage/charge (15 pages) |
19 September 2005 | Particulars of mortgage/charge (15 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 19/08/05; full list of members (8 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 September 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
26 August 2005 | Ad 19/08/98-19/08/99 £ si 99@1 (2 pages) |
26 August 2005 | Ad 19/08/98-19/08/99 £ si 99@1 (2 pages) |
11 August 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
11 August 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
13 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
9 May 2005 | New director appointed (4 pages) |
9 May 2005 | New director appointed (4 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | Company name changed utility billing & metering limit ed\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed utility billing & metering limit ed\certificate issued on 28/02/05 (2 pages) |
4 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
4 October 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 19/08/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: claredon house shenley road borehamwood hertfordshire WD6 1AG (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: claredon house shenley road borehamwood hertfordshire WD6 1AG (1 page) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 9 the grove london N6 6JU (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 9 the grove london N6 6JU (1 page) |
29 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 19/08/01; full list of members (7 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 October 1999 | Return made up to 19/08/99; full list of members
|
28 October 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
28 October 1999 | Return made up to 19/08/99; full list of members
|
28 October 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (3 pages) |
9 September 1998 | New director appointed (3 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (13 pages) |
19 August 1998 | Incorporation (13 pages) |